ROLL FORM TECHNOLOGY LIMITED

Company Documents

DateDescription
23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM UNIT 19 LANESFIELD DRIVE WOLVERHAMPTON WEST MIDLANDS WV4 6UB

View Document

25/11/1125 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MAY TART / 23/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TART / 23/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 UNIT 19 LANESFIELD DRIVE WOLVERHAMPTON WEST MIDLANDS WV4 6UB

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: G OFFICE CHANGED 10/12/96 19 LANESFIELD DRIVE SPRING ROAD INDUSTRIAL ESTATE WOLVERHAMPTON WEST MIDLANDS WV4 6UB

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: G OFFICE CHANGED 03/12/96 ARDEN HOUSE AVON BUSINESS PARK WOLVERHAMPTON CANNOCK WS11 1LT

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: G OFFICE CHANGED 18/11/96 IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

04/11/964 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 Incorporation

View Document


More Company Information